CF BIDCO LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 0XG

Company number 07210394
Status Active
Incorporation Date 31 March 2010
Company Type Private Limited Company
Address CENTURY HOUSE BRUNEL ROAD, WAKEFIELD 41 INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF2 0XG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 January 2016; Second filing of the annual return made up to 30 April 2016. The most likely internet sites of CF BIDCO LIMITED are www.cfbidco.co.uk, and www.cf-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Cf Bidco Limited is a Private Limited Company. The company registration number is 07210394. Cf Bidco Limited has been working since 31 March 2010. The present status of the company is Active. The registered address of Cf Bidco Limited is Century House Brunel Road Wakefield 41 Industrial Estate Wakefield West Yorkshire Wf2 0xg. . BECK, Christopher Robbert is a Director of the company. BRYANT, Darren is a Director of the company. HUBBARD, Karen Rachael is a Director of the company. Director BARRACLOUGH, Anthony David has been resigned. Director COULTHARD, Graeme Snowdon has been resigned. Director HAYES, Richard John has been resigned. Director JAMES, Timothy Edward has been resigned. Director MIDDLETON, Stuart has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BECK, Christopher Robbert
Appointed Date: 08 April 2010
51 years old

Director
BRYANT, Darren
Appointed Date: 08 April 2010
57 years old

Director
HUBBARD, Karen Rachael
Appointed Date: 22 February 2016
61 years old

Resigned Directors

Director
BARRACLOUGH, Anthony David
Resigned: 04 December 2015
Appointed Date: 08 April 2010
71 years old

Director
COULTHARD, Graeme Snowdon
Resigned: 08 April 2010
Appointed Date: 31 March 2010
58 years old

Director
HAYES, Richard John
Resigned: 30 June 2016
Appointed Date: 08 April 2010
60 years old

Director
JAMES, Timothy Edward
Resigned: 08 April 2010
Appointed Date: 31 March 2010
47 years old

Director
MIDDLETON, Stuart
Resigned: 04 December 2015
Appointed Date: 08 April 2010
61 years old

Persons With Significant Control

Card Factory Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CF BIDCO LIMITED Events

11 May 2017
Confirmation statement made on 30 April 2017 with updates
29 Sep 2016
Full accounts made up to 31 January 2016
12 Aug 2016
Second filing of the annual return made up to 30 April 2016
10 Aug 2016
Statement of capital following an allotment of shares on 28 July 2016
  • GBP 2,031,702.28

01 Jul 2016
Termination of appointment of Richard John Hayes as a director on 30 June 2016
...
... and 32 more events
23 Apr 2010
Appointment of Christopher Beck as a director
21 Apr 2010
Statement of capital following an allotment of shares on 8 April 2010
  • GBP 31,900.28

15 Apr 2010
Sub-division of shares on 8 April 2010
08 Apr 2010
Current accounting period shortened from 31 March 2011 to 31 January 2011
31 Mar 2010
Incorporation

CF BIDCO LIMITED Charges

2 June 2010
Debenture
Delivered: 7 June 2010
Status: Satisfied on 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Secured Parties
Description: Fixed and floating charge over the undertaking and all…